Search icon

FAIRFIELD MANOR, LTD. - Florida Company Profile

Company Details

Entity Name: FAIRFIELD MANOR, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2013 (12 years ago)
Document Number: A11000000898
FEI/EIN Number 45-3958281

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2730 CUMBERLAND BOULEVARD, SMYRNA, GA, 30080, US
Mail Address: 2730 CUMBERLAND BOULEVARD, SMYRNA, GA, 30080, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
FAIRFIELD MANOR SERVICE CORPORATION General Partner
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-04 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-05-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2013-10-07 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
Kattie Threatte, Appellant(s) v. Fairfield Manor, LTD, Appellee(s). 1D2024-2769 2024-10-23 Closed
Classification NOA Final - County Civil - Other
Court 1st District Court of Appeal
Originating Court County Court for the First Judicial Circuit, Escambia County
2022 CC 004807

Parties

Name Kattie Threatte
Role Appellant
Status Active
Name FAIRFIELD MANOR, LTD.
Role Appellee
Status Active
Name Fairfield Manor Apartments
Role Appellee
Status Active
Name Hon. Patricia A. Kinsey
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description For cert. of service on opposing party or counsel.
View View File
Docket Date 2024-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal w/attachments
On Behalf Of Kattie Threatte
Docket Date 2024-12-16
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File

Documents

Name Date
ANNUAL REPORT 2024-08-20
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-06-06
Reg. Agent Change 2022-05-04
Reg. Agent Change 2021-12-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State